FIRST SOUTH YORKSHIRE LIMITED

Olive Grove, Sheffield, S2 3GA, South Yorkshire, United Kingdom
StatusACTIVE
Company No.02332529
CategoryPrivate Limited Company
Incorporated03 Jan 1989
Age35 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

FIRST SOUTH YORKSHIRE LIMITED is an active private limited company with number 02332529. It was incorporated 35 years, 4 months, 18 days ago, on 03 January 1989. The company address is Olive Grove, Sheffield, S2 3GA, South Yorkshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Michael Satur

Termination date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-02

Officer name: Ms Zoe Hands

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nathan Watson

Termination date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Ian Humphreys

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Nathan Watson

Appointment date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Pearson

Appointment date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Arthur Hughes

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl John Woolley

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Belfield

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Wilfrid Eggleton

Termination date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Humphreys

Appointment date: 2022-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-09

Officer name: Mr David John Mark Blizzard

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-09

Officer name: Jarlath Delphene Wade

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jarlath Delphene Wade

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Andrew Simon Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Alexander

Termination date: 2021-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Colin Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Michael Satur

Appointment date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silvana Nerina Glibota-Vigo

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Robert James Arthur Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl John Woolley

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Garry Birmingham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Allan David Riggall

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Nigel Wilfrid Eggleton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Belfield

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Andrew John Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Gent

Termination date: 2020-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Silvana Nerina Glibota-Vigo

Appointment date: 2019-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hampson

Termination date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Imran

Termination date: 2019-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2019

Category: Address

Type: AD03

New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2019

Category: Address

Type: AD02

New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Alexander

Change date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Gent

Appointment date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Kevin John Belfield

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Birmingham

Appointment date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Allan David Riggall

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-08

Psc name: Mainline Partnership Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mr Kevin John Belfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: Midland Road Rotherham South Yorkshire S61 1TF

New address: Olive Grove Sheffield South Yorkshire S2 3GA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Andrew John Simpson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Hampson

Appointment date: 2016-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-28

Officer name: Robert John Welch

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Pearson

Termination date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Foster

Termination date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-19

Officer name: Ann-Marie Mcmanus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Kevin John Belfield

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Benjamin Thomas Gilligan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Roger Porter

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Imran

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-30

Officer name: Mr Simon David Pearson

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Welch

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Pearson

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Benjamin Thomas Gilligan

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Soper

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Humphreys

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Eardley

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Broxton

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr David Brian Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann-Marie Mcmanus

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Gilligan

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Woodward Eardley

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Eames

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Alexander

Change date: 2012-12-21

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robinson

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wilkinson

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hamilton

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Humphreys

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pike

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Foster

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Soper

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jonathan Eames

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Pearson

Documents

View document PDF


Some Companies

AFJH LIMITED

RED ROOF RED ROOF,READING,RG4 9EH

Number:11914969
Status:ACTIVE
Category:Private Limited Company

C B DIDSBURY LIMITED

105-107 LAPWING LANE,MANCHESTER,M20 6UR

Number:10155301
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

CLEARVIEW DEVELOPMENTS (PEMBURY ROAD) LIMITED

LEVEL 6, KINGSGATE,REDHILL,RH1 1SG

Number:11843162
Status:ACTIVE
Category:Private Limited Company

GROSVENOR PRIVATE CLIENTS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:07263244
Status:ACTIVE
Category:Private Limited Company

NETMILES LTD

37 ONSLOW CRESCENT,COLCHESTER,CO2 8UN

Number:11777978
Status:ACTIVE
Category:Private Limited Company

RIGHT HEALTH CARE LIMITED

30 THE COURTYARD,HORSHAM,RH12 1SL

Number:10347620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source